(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 17th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022/10/01 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/10/01 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022/10/01 secretary's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/04/09. New Address: C/O Dale Accounting 1 Hill Crescent Surbiton KT5 8DP. Previous address: 3 School Lane Appleford on Thames Abingdon Oxon OX14 4NY England
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 17th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/05/20. New Address: 3 School Lane Appleford on Thames Abingdon Oxon OX14 4NY. Previous address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 6th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2018/04/10 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/06/20. New Address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP. Previous address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/01/16 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/04/13 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/04/13 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/04/13 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/04/13 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/03/18 from Avalon House Marcham Road Abingdon Oxon OX14 1UD
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/04/13 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2012/04/13 secretary's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/04/13 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011/04/13 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/04/13 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 17th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2010/04/13 secretary's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/04/13 with full list of members
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/04/13 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/15 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 29th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/04/27 with shareholders record
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 27th, December 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On 2008/09/18 Appointment terminated director
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/05/09 with shareholders record
filed on: 9th, May 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/05/2008 from avalon house, marcham road abingdon oxon OX14 1UD
filed on: 9th, May 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2007/03/31
filed on: 17th, December 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/03/31
filed on: 17th, December 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2007/05/04 with shareholders record
filed on: 4th, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2007/05/04 with shareholders record
filed on: 4th, May 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/05/07 from: avalon house, marcham road abingdon oxfordshire OX14 1UD
filed on: 4th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/05/07 from: avalon house, marcham road abingdon oxfordshire OX14 1UD
filed on: 4th, May 2007
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2006/03/31
filed on: 23rd, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/03/31
filed on: 23rd, January 2007
| accounts
|
Free Download
(5 pages)
|
(288a) On 2006/11/15 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/11/15 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to 2006/05/11 with shareholders record
filed on: 11th, May 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 2006/05/11 with shareholders record
filed on: 11th, May 2006
| annual return
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 16th, May 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, May 2005
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 16th, May 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 16th, May 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 9 shares on 2005/05/05. Value of each share 1 £, total number of shares: 10.
filed on: 16th, May 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on 2005/05/05. Value of each share 1 £, total number of shares: 10.
filed on: 16th, May 2005
| capital
|
Free Download
(2 pages)
|
(288b) On 2005/05/03 Director resigned
filed on: 3rd, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/05/03 New secretary appointed;new director appointed
filed on: 3rd, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/05/03 New director appointed
filed on: 3rd, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/05/03 New director appointed
filed on: 3rd, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/05/03 Director resigned
filed on: 3rd, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/05/03 Secretary resigned
filed on: 3rd, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/05/03 Secretary resigned
filed on: 3rd, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/05/03 New secretary appointed;new director appointed
filed on: 3rd, May 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, April 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 13th, April 2005
| incorporation
|
Free Download
(19 pages)
|